- Company Overview for APEX CONTRACTING LTD (05834691)
- Filing history for APEX CONTRACTING LTD (05834691)
- People for APEX CONTRACTING LTD (05834691)
- More for APEX CONTRACTING LTD (05834691)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2011 | AR01 |
Annual return made up to 29 June 2011 with full list of shareholders
Statement of capital on 2011-07-25
|
|
30 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Sep 2010 | TM02 | Termination of appointment of Mohammad Yousaf as a secretary | |
23 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
23 Jul 2010 | CH03 | Secretary's details changed for Mohammad Yousaf on 23 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr Faryad Yousaf on 23 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2010 | AR01 | Annual return made up to 1 June 2009 with full list of shareholders | |
08 Apr 2010 | TM02 | Termination of appointment of Mohammad Yousaf as a secretary | |
16 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2009 | CH01 | Director's details changed for Faryad Yousaf on 1 August 2009 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
24 Sep 2008 | MA | Memorandum and Articles of Association | |
23 Sep 2008 | 225 | Accounting reference date extended from 30/06/2009 to 31/07/2009 | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from norfolk house, 163A lincoln road peterborough cambs PE1 2PN | |
20 Sep 2008 | CERTNM | Company name changed apex business solutions LTD\certificate issued on 22/09/08 | |
16 Sep 2008 | 363a | Return made up to 30/06/08; full list of members | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |